Background WavePink WaveYellow Wave

CORUNA TRADING LIMITED (04608624)

CORUNA TRADING LIMITED (04608624) is an active UK company. incorporated on 4 December 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORUNA TRADING LIMITED has been registered for 23 years. Current directors include FIGUEIRA DE CAMPOS FONTEMANHA, Mario Rui.

Company Number
04608624
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIGUEIRA DE CAMPOS FONTEMANHA, Mario Rui
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORUNA TRADING LIMITED

CORUNA TRADING LIMITED is an active company incorporated on 4 December 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORUNA TRADING LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04608624

LTD Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

INNOFAR HOLDINGS LTD
From: 19 January 2012To: 25 January 2012
CORUNA TRADING LIMITED
From: 4 December 2002To: 19 January 2012
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

PO Box 4385 04608624 - Companies House Default Address Cardiff CF14 8LH
From: 26 May 2021To: 26 November 2024
Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 28 March 2017To: 26 May 2021
788-790 Finchley Road London NW11 7TJ England
From: 19 December 2016To: 28 March 2017
Ground Floor 21 Whitefriars Street London EC4Y 8JJ
From: 15 August 2012To: 19 December 2016
3Rd Floor 44-45 Chancery Lane London WC2A 1JB
From: 4 December 2002To: 15 August 2012
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 10
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FIGUEIRA DE CAMPOS FONTEMANHA, Mario Rui

Active
Bell Yard, LondonWC2A 2JR
Born July 1963
Director
Appointed 17 Feb 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 09 Dec 2002
Resigned 30 May 2003

PREMIER SECRETARIES (UK) LTD

Resigned
21 Whitefriars Street, LondonEC4Y 8JJ
Corporate secretary
Appointed 09 Dec 2002
Resigned 22 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Dec 2002
Resigned 09 Dec 2002

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 22 Dec 2016
Resigned 01 Feb 2018

JORGE QUEIROZ E CASTRO, Mario

Resigned
21 Whitefriars Street, LondonEC4Y 8JJ
Born February 1963
Director
Appointed 10 Feb 2010
Resigned 17 Feb 2015

QUEIROZ CASTRO, Mario Jorge

Resigned
21 Whitefriars Street, LondonEC4Y 8JJ
Born February 1963
Director
Appointed 21 Apr 2015
Resigned 22 Dec 2016

READ, Trevor

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1979
Director
Appointed 01 Dec 2021
Resigned 30 Apr 2024

WOJCIK, Justyna

Resigned
Bell Yard, LondonWC2A 2JR
Born December 1985
Director
Appointed 01 Feb 2018
Resigned 01 Dec 2021

EXECUTIVE DIRECTORS LIMITED

Resigned
Gretton House, Grand Turk
Corporate director
Appointed 09 Dec 2002
Resigned 17 Oct 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Dec 2002
Resigned 09 Dec 2002

PREMIER DIRECTORS (UK) LIMITED

Resigned
21 Whitefriars Street, LondonEC4Y 8JJ
Corporate director
Appointed 21 Apr 2015
Resigned 22 Dec 2016

PREMIER DIRECTORS (UK) LTD

Resigned
21 Whitefriars Street, LondonEC4Y 8JJ
Corporate director
Appointed 17 Oct 2005
Resigned 17 Feb 2015

Persons with significant control

1

Mario Rui Figueira De Campos Fontemanha

Active
Bell Yard, LondonWC2A 2JR
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
22 August 2024
RP05RP05
Default Companies House Service Address Applied Officer
22 August 2024
RP09RP09
Default Companies House Service Address Applied Psc
22 August 2024
RP10RP10
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Termination Director Company
10 March 2017
TM01Termination of Director
Termination Director Company
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 August 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 August 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Legacy
3 March 2006
288cChange of Particulars
Legacy
11 January 2006
363aAnnual Return
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
13 September 2004
288cChange of Particulars
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288cChange of Particulars
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
88(2)R88(2)R
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
287Change of Registered Office
Incorporation Company
4 December 2002
NEWINCIncorporation